Search icon

APOGEE WAUSAU GROUP, INC.

Company Details

Name: APOGEE WAUSAU GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2003 (21 years ago)
Entity Number: 2991084
ZIP code: 10005
County: New York
Place of Formation: Wisconsin
Principal Address: 7800 INTERNATIONAL DRIVE, WAUSAU, WI, United States, 54401
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
TY R SILBERHORN Chief Executive Officer 7800 INTERNATIONAL DRIVE, WAUSAU, WI, United States, 54401

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 7800 INTERNATIONAL DRIVE, WAUSAU, WI, 54401, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 4400 WEST 78TH ST, SUITE 520, MINNEAPOLIS, MN, 55435, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-12-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-12-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-12-30 2023-12-01 Address 4400 WEST 78TH ST, SUITE 520, MINNEAPOLIS, MN, 55435, USA (Type of address: Chief Executive Officer)
2012-10-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-01-06 2013-12-30 Address 7800 INTERNATIONAL DRIVE, WAUSAU, WI, 54401, USA (Type of address: Chief Executive Officer)
2008-05-05 2012-06-11 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-05-05 2012-10-04 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201040383 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211222002161 2021-12-22 BIENNIAL STATEMENT 2021-12-22
191220060255 2019-12-20 BIENNIAL STATEMENT 2019-12-01
SR-89133 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-89132 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171214006131 2017-12-14 BIENNIAL STATEMENT 2017-12-01
151214006166 2015-12-14 BIENNIAL STATEMENT 2015-12-01
131230006297 2013-12-30 BIENNIAL STATEMENT 2013-12-01
121004000803 2012-10-04 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-04
120611000893 2012-06-11 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-11

Date of last update: 19 Jan 2025

Sources: New York Secretary of State